Background WavePink WaveYellow Wave

HAMBLE SOLUTIONS LTD (06773604)

HAMBLE SOLUTIONS LTD (06773604) is an active UK company. incorporated on 15 December 2008. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HAMBLE SOLUTIONS LTD has been registered for 17 years. Current directors include CIAMPAGLIA, Carmela.

Company Number
06773604
Status
active
Type
ltd
Incorporated
15 December 2008
Age
17 years
Address
4 Brunswick Place, Southampton, SO15 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CIAMPAGLIA, Carmela
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLE SOLUTIONS LTD

HAMBLE SOLUTIONS LTD is an active company incorporated on 15 December 2008 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HAMBLE SOLUTIONS LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06773604

LTD Company

Age

17 Years

Incorporated 15 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (6 months ago)
Submitted on 5 February 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HAMBLE FOOD SERVICES LTD
From: 15 December 2008To: 17 December 2009
Contact
Address

4 Brunswick Place C/O Lawdit Southampton, SO15 2AN,

Previous Addresses

29 Carlton Crescent Southampton SO15 2EW
From: 21 April 2015To: 13 January 2017
138 Greenidge Court Marshall Square Southampton SO15 2PT
From: 24 September 2013To: 21 April 2015
38 Wigmore Street London W1U 2HA United Kingdom
From: 28 September 2010To: 24 September 2013
Suite 16 151 High Street Southampton SO14 2BT United Kingdom
From: 11 December 2009To: 28 September 2010
4 Miller Court Marshall Square Southampton Hampshire SO152PA United Kingdom
From: 15 December 2008To: 11 December 2009
Timeline

16 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
May 10
Director Left
May 10
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Mar 17
Director Left
Mar 17
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Sept 21
Owner Exit
Sept 21
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CIAMPAGLIA, Carmela

Active
Brunswick Place, SouthamptonSO15 2AN
Born April 1957
Director
Appointed 09 Aug 2021

MARCOALDI, Lorenzo, Mr.

Resigned
Brunswick Place, SouthamptonSO15 2AN
Born August 1982
Director
Appointed 29 Oct 2012
Resigned 02 Mar 2017

MARCOALDI, Lorenzo

Resigned
Via Sutri, Ronciglione(Vt)01037
Born August 1982
Director
Appointed 10 Nov 2009
Resigned 09 Apr 2012

NAVARRA, Bernadette

Resigned
Brunswick Place, SouthamptonSO15 2AN
Born April 1984
Director
Appointed 17 May 2018
Resigned 09 Aug 2021

TORRICELLI, Emiliano

Resigned
Miller Court, SouthamptonSO152PA
Born October 1976
Director
Appointed 15 Dec 2008
Resigned 11 Nov 2009

WALMSLEY, Brian Ronald

Resigned
Brunswick Place, SouthamptonSO15 2AN
Born November 1961
Director
Appointed 02 Mar 2017
Resigned 17 May 2018

Persons with significant control

3

1 Active
2 Ceased

Ms Carmela Ciampaglia

Active
Brunswick Place, SouthamptonSO15 2AN
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2021

Ms Bernadette Navarra

Ceased
Brunswick Place, SouthamptonSO15 2AN
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2018
Ceased 28 Sept 2021
Brunswick Place, SouthamptonSO15 2AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jan 2017
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Termination Director Company
29 October 2018
TM01Termination of Director
Change To A Person With Significant Control
28 October 2018
PSC04Change of PSC Details
Withdrawal Of The Directors Residential Address Register Information From The Public Register
28 October 2018
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
28 October 2018
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
28 October 2018
EW03EW03
Termination Director Company With Name Termination Date
28 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Elect To Keep The Secretaries Register Information On The Public Register
19 May 2018
EH03EH03
Cessation Of A Person With Significant Control
19 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
18 May 2018
PSC01Notification of Individual PSC
Elect To Keep The Directors Residential Address Register Information On The Public Register
18 May 2018
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
18 May 2018
EH01EH01
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
29 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Certificate Change Of Name Company
17 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Incorporation Company
15 December 2008
NEWINCIncorporation